Company Information

CIN
Status
Date of Incorporation
11 February 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
66,800,000
Authorised Capital
70,000,000

Directors

Puneet Agrawal
Puneet Agrawal
Director
over 2 years ago
Urmila Agrawal
Urmila Agrawal
Director
almost 12 years ago

Past Directors

Ram Gopal Gupta
Ram Gopal Gupta
Additional Director
almost 10 years ago

Registered Trademarks

Aapl Asthalakshmi Agrotech

[Class : 30] Export Quality Basmati Rice, Paddy, Atta, Maida, Suji, Flour Preparation, Millet, Maize, Sugar, Barely, Oats, Wheat Porrige

Astha Lakshmi Agrotech Private Limited Asthalakshmi Agrotech

[Class : 30] Export Quality Basmati Rice, Paddy, Atta, Maida, Suji, Flour Preparation, Millet, Maize, Sugar, Barely, Oats, Wheat Porriege

Charges

98 Crore
17 October 2018
State Bank Of India
29 Crore
16 July 2018
Northern Arc Capital Limited
1 Crore
06 November 2015
Idbi Bank Limited
8 Crore
10 August 2016
Idbi Bank Limited
13 Crore
04 December 2017
Idbi Bank Limited
5 Crore
13 January 2021
Axis Bank Limited
5 Crore
07 May 2021
Axis Bank Limited
30 Crore
20 April 2021
Axis Bank Limited
30 Crore
22 March 2021
Axis Bank Limited
30 Crore
21 October 2022
Others
0
16 July 2018
Others
0
20 April 2021
Axis Bank Limited
0
22 March 2021
Axis Bank Limited
0
13 January 2021
Axis Bank Limited
0
04 December 2017
Idbi Bank Limited
0
17 October 2018
State Bank Of India
0
07 May 2021
Axis Bank Limited
0
10 August 2016
Idbi Bank Limited
0
06 November 2015
Idbi Bank Limited
0
21 October 2022
Others
0
16 July 2018
Others
0
20 April 2021
Axis Bank Limited
0
22 March 2021
Axis Bank Limited
0
13 January 2021
Axis Bank Limited
0
04 December 2017
Idbi Bank Limited
0
17 October 2018
State Bank Of India
0
07 May 2021
Axis Bank Limited
0
10 August 2016
Idbi Bank Limited
0
06 November 2015
Idbi Bank Limited
0
21 October 2022
Others
0
16 July 2018
Others
0
20 April 2021
Axis Bank Limited
0
22 March 2021
Axis Bank Limited
0
13 January 2021
Axis Bank Limited
0
04 December 2017
Idbi Bank Limited
0
17 October 2018
State Bank Of India
0
07 May 2021
Axis Bank Limited
0
10 August 2016
Idbi Bank Limited
0
06 November 2015
Idbi Bank Limited
0

Documents

Form ADT-1-25112020_signed
Copy of written consent given by auditor-25112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Approval letter for extension of AGM;-25112020
Approval letter of extension of financial year of AGM-25112020
Copy of MGT-8-25112020
Copy of resolution passed by the company-25112020
List of share holders, debenture holders;-25112020
Form MGT-7-25112020_signed
Form AOC-4(XBRL)-25112020_signed
Form CHG-1-03072020_signed
Instrument(s) of creation or modification of charge;-03072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200703
Form DPT-3-13042020-signed
Evidence of cessation;-12022020
Form DIR-12-12022020_signed
Form CHG-1-05122019_signed
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Copy of MGT-8-15092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15092019
List of share holders, debenture holders;-15092019
Form AOC-4(XBRL)-15092019_signed
Form MGT-7-15092019_signed
Form DPT-3-29082019
Form MGT-14-24052019_signed
Form DIR-12-24052019_signed
Optional Attachment-(2)-24042019
Optional Attachment-(3)-24042019
Optional Attachment-(1)-24042019